AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 17th, June 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
filed on: 16th, May 2022
| accounts
|
Free Download
(46 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-02
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-02
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
filed on: 23rd, June 2021
| accounts
|
Free Download
(44 pages)
|
CH01 |
On 2021-02-24 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-10-31
filed on: 4th, May 2020
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-31
filed on: 14th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-05-31
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-05-31
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-10-31
filed on: 8th, April 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-10-31
filed on: 13th, July 2018
| accounts
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, February 2018
| resolution
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-08
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-08
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-08
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-10-31
filed on: 3rd, April 2017
| accounts
|
Free Download
(45 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-26
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-10-31
filed on: 24th, June 2016
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-15
filed on: 10th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-06-10: 38930.40 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-12-23: 38930.40 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-23: 38830.40 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, February 2016
| resolution
|
Free Download
|
AD01 |
New registered office address Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL. Change occurred on 2015-10-02. Company's previous address: 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL United Kingdom.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL. Change occurred on 2015-10-01. Company's previous address: 14 Devonshire Green House Fitzwilliam Street Sheffield S1 4JL England.
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL. Change occurred on 2015-10-01. Company's previous address: Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL United Kingdom.
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL. Change occurred on 2015-10-01. Company's previous address: Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL England.
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL. Change occurred on 2015-10-01. Company's previous address: 14 Devonshire Green House Fitzwilliam Street Sheffield S1 4JL.
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-28
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-15
filed on: 4th, June 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2015-02-24
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-03-23: 38430.40 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
AA |
Group of companies' accounts made up to 2014-10-31
filed on: 31st, March 2015
| accounts
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2014-12-22: 38430.40 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-27: 37630.40 GBP
filed on: 2nd, January 2015
| capital
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-12
filed on: 12th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-16
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-27
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-27
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-05-22: 35098.51 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2014-05-19
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-06-20) of a secretary
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-05-31 to 2014-10-31
filed on: 20th, June 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Bedford Street London WC2E 9HE United Kingdom on 2014-06-20
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 4th, June 2014
| resolution
|
Free Download
(52 pages)
|
AP01 |
New director was appointed on 2014-05-29
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-29
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-29
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(15 pages)
|